Company NameBidos.com Limited
Company StatusDissolved
Company Number05167586
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date28 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Rostyslav Bidos
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House, Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Secretary NameLuba Wintle
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Fairlie Drive
Timperley
Altrincham
Greater Manchester
WA15 6EL

Contact

Websitewww.bidos.com
Email address[email protected]
Telephone07 262144010
Telephone regionMobile

Location

Registered AddressJupiter House, Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1000 at £1Paul Rostyslav Bidos
100.00%
Ordinary

Financials

Year2014
Net Worth£42,630
Cash£41,652
Current Liabilities£14,072

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
27 February 2014Director's details changed for Paul Bidos on 8 February 2014 (2 pages)
27 February 2014Director's details changed for Paul Bidos on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 September 2011Director's details changed for Paul Bidos on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Paul Bidos on 6 September 2011 (2 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 September 2009Registered office changed on 04/09/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 July 2007Return made up to 01/07/07; full list of members (2 pages)
3 July 2007Director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 July 2006Return made up to 01/07/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 01/07/05; full list of members (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 136 henley drive, frimley green camberley surrey GU16 6JT (1 page)
1 July 2004Incorporation (19 pages)